S C I HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/07/2516 July 2025 NewChange of details for Mr Peter John Bowden as a person with significant control on 2022-04-19

View Document

16/07/2516 July 2025 NewChange of details for Mrs Tonya Jane Bowden as a person with significant control on 2022-04-19

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Notification of Tonya Jane Bowden as a person with significant control on 2022-04-19

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

03/08/203 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

08/04/198 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

10/04/1810 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

17/05/1717 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/11/152 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/12/141 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR MICHAEL JOHN DODD

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DODD

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARSHALL

View Document

21/11/1421 November 2014 04/11/14 STATEMENT OF CAPITAL GBP 6276

View Document

21/11/1421 November 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DODD

View Document

05/11/145 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/06/1327 June 2013 27/06/13 STATEMENT OF CAPITAL GBP 18828

View Document

27/06/1327 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM DAKOTA HOUSE BRUNEL ROAD NEWTON ABBOT DEVON TQ12 4PB

View Document

25/10/1225 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/08/121 August 2012 01/08/12 STATEMENT OF CAPITAL GBP 20619

View Document

01/08/121 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/121 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/121 August 2012 01/08/12 STATEMENT OF CAPITAL GBP 26895

View Document

02/11/112 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FACEY

View Document

04/11/104 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DODD / 24/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BOWDEN / 24/10/2009

View Document

03/11/093 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARSHALL / 24/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OWEN FACEY / 24/10/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN APLIN / 24/10/2009

View Document

22/10/0922 October 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/10/0915 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/0915 October 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/06/0925 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 GBP IC 59114/44469 20/06/08 GBP SR 14645@1=14645

View Document

14/07/0814 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/07/0814 July 2008 GBP IC 59451/59114 02/05/08 GBP SR 337@1=337

View Document

14/07/0814 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/10/0730 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 £ SR 800@1 08/05/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED

View Document

17/06/0517 June 2005 SECRETARY RESIGNED

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0425 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

26/11/0026 November 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS; AMEND

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 £ IC 72203/60251 17/09/99 £ SR 11952@1=11952

View Document

01/10/991 October 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 24/09/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

23/06/9723 June 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

23/06/9623 June 1996 RETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 RETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 £ IC 93124/72203 07/12/94 £ SR 20921@1=20921

View Document

05/01/955 January 1995 20921 @ £1 07/12/94

View Document

03/01/953 January 1995 DIRECTOR RESIGNED

View Document

25/10/9425 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

06/10/946 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/946 July 1994 RETURN MADE UP TO 13/06/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/07/93

View Document

09/03/949 March 1994 AUDITOR'S RESIGNATION

View Document

07/10/937 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

19/08/9319 August 1993 £ IC 99400/93124 01/07/93 £ SR 6276@1=6276

View Document

30/06/9330 June 1993 NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 13/06/93; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED

View Document

20/10/9220 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED

View Document

16/10/9216 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/922 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9218 June 1992 RETURN MADE UP TO 13/06/92; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 DIRECTOR RESIGNED

View Document

12/06/9212 June 1992 DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/09/916 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9129 July 1991 RETURN MADE UP TO 13/06/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9124 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9116 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/912 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/912 April 1991 ADOPT MEM AND ARTS 14/12/90

View Document

05/02/915 February 1991 NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 NEW DIRECTOR APPOINTED

View Document

02/07/902 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/06/9013 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company